Cases filed in New Mexico
Cases 21 - 30 of 37
Velasquez v. NM Corporations Commission et al We have downloadable decisions or orders for this case
as 1:2019cv01119
Defendant: Los Alamos National Bank, NM Secretary of State Office, Enterprise Bank and others
Plaintiff: George Velasquez
Cause Of Action: 28 U.S.C. § 1331
Valley Improvement Association, et al v. Clarke et al
as 1:2019cv01015
Plaintiff: Cibola Land Corporation, a New Mexico corporation, Valley Improvement Association, a New Mexico nonprofit corporation, Valley Improvement Association and others
Defendant: Treasurer Desiree Sichler, Director Donna Maestas, Cabinet Secretary Stephanie Schardin Clarke and others
Cause Of Action: 42 U.S.C. § 1983
Lovelace Health System, Inc. et al v. Azar We have downloadable decisions or orders for this case
as 1:2018cv01149
Plaintiff: Lovelace Health System, Inc. d/b/a Lovelace Rehabilitation Hospital, AHS Hillcrest Medical Center, LLC and Lovelace Health System Inc.
Defendant: Secretary Alex M. Azar and Alex M. Azar
Cause Of Action: 42 U.S.C. § 1395
Pratt v. Director of Prisons et al We have downloadable decisions or orders for this case
as 1:2018cv01091
Plaintiff: Jacob R Pratt
Defendant: Secretary of Corrections, FNU LNU, Director of Prisons and others
Cause Of Action: 42 U.S.C. § 1983
Chand v. Corizon Medical et al We have downloadable decisions or orders for this case
as 1:2018cv00726
Plaintiff: Narend Chand
Defendant: Secretary of NMDOC, The GEO Group, Inc., Corizon Medical and others
Cause Of Action: 28 U.S.C. § 1441
Johnson v. Secretary of Corrections et al We have downloadable decisions or orders for this case
as 2:2017cv00448
Plaintiff: Gerald Johnson
Defendant: Secretary of Corrections, Director of Adult Prisons, Management and Training Corporation and others
Cause Of Action: 42 U.S.C. § 1983
Baas v. Garland Real Estate, LLC et al We have downloadable decisions or orders for this case
as 2:2017cv00132
Plaintiff: Edward P Baas
Defendant: Secretary of Veteran Affairs , Vendor Connect, LLC, Garland Real Estate, LLC and others
Cause Of Action: 28 U.S.C. § 1441
Reverse Mortgage Solutions, Inc. v. Hamilton et al
as 1:2016cv00098
Plaintiff: Reverse Mortgage Solutions, Inc.
Defendant: John Hamilton and Secretary of Housing and Urban Development
Counter_claimant: John Hamilton
Counter_defendant: Reverse Mortgage Solutions, Inc.
Cross_claimant: John Hamilton
Cause Of Action: 28 U.S.C. § 1444
Farley v. Army Board for Correction of Military Records et al
as 1:2015cv00161
Petitioner: James Marcus Farley
Respondent: Army Board for Correction of Military Records , Secretary of the Army and Secretary of the Department of Veterans Affairs
Cause Of Action: 28 U.S.C. § 1331
Cain et al v. Aragon et al
as 1:2015cv00131
Plaintiff: Paul Cain, Ralph Maestas, Steven Pike and others
Defendant: FNU Aragon, E. Bravo, R. Ulibarri and others
Cause Of Action: 42 U.S.C. § 1983

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?